Company NameMontague Property Finance Limited
Company StatusDissolved
Company Number07459330
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameMasthaven Property Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Andrew Jonathan Bloom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Director NameMr Michael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2011(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House 2 Old Brewery Mews
London
NW3 1PZ
Director NameMr Geoffrey Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(2 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Secretary NameInge Valkenburg
StatusClosed
Appointed01 January 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD
Secretary NameMr Andrew Bloom
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Director NameMr Stuart Gilbert Aitken
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
Director NameMr Jonathan Edward Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11 Soho Street
London
W1D 3AD

Contact

Websitemasthaven.co.uk
Telephone020 70362000
Telephone regionLondon

Location

Registered Address4th Floor 11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Masthaven Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£395,067
Cash£7,518
Current Liabilities£10,350,792

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

5 December 2016Delivered on: 9 December 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as barn 1, old australia farm, twentypence road, wilburton, ely CB6 3PX being the property comprised at the land registry under part of title number CB283811 ("the property") dated 5TH december 2016 and granted by the company to the bank ("the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
5 December 2016Delivered on: 5 December 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 68 dereham way, branksome, poole, BH12 1LZ edged red on the attached plan registered at hm land registry with title number DT97880.
Outstanding
3 November 2016Delivered on: 4 November 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as 67 cumber lane, wilmslow, SK9 6EF being the property comprised at the land registry under title number CH611653 ("the property") dated 3RD november 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
3 November 2016Delivered on: 4 November 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as ashen copse, longworth, abingdon, OX13 5HF being the property comprised at the land registry under title number BK11750 ("the property") dated 3RD november 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
3 October 2016Delivered on: 5 October 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 38 floyd road, london, SE7 8AN.
Outstanding
3 October 2016Delivered on: 5 October 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: First floor flat 208, eardley road, streatham, london, SW16 5TF, 208, eardley road, london, SW16 5TF and 62 norton gardens, london, SW16 4TA.
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 1 September 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Apartment 44, riverlight 4, nine elms lane, london registered at hm land registry with title number TGL452611.
Outstanding
17 August 2016Delivered on: 25 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 1. 402 grand tower, 1 plaza gardens, london, SW15 2DF. 2. 502 grand tower, 1 plaza gardens, london, SW15 2DF.
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Land at the rear of 32A and 32B wood green road, wednesbury, WS10 9AX (to be known as 40 jockey lane, wednesbury, WS10 9BB, registered at the land registry under title number MM29031.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Boundary ash, hendon wood lane, NW7 4HS registered at hm land registry with title number NGL759219.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Apartment 106, charles hayward building, 6 goldsmiths row, london, E2 8FU (plot HA10 mettle & poise, london, E2).
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 21 whitehorse street, baldock, SG7 6QB registered at hm land registry with title number HD460532.
Outstanding
1 August 2016Delivered on: 1 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the properties known as 4 church farm cottages, packington lane, maxsttoke, coleshill, birmingham, B46 2QP being the property comprised at the land registry under title number WK429065 and 7 gerards way, coleshill, birmingham, B46 3FG being the property comprised at the land registry under title number WK478311 (together being "the property") dated 1ST august 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
1 August 2016Delivered on: 1 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as 1A uplands road, oadby, leicester, LE2 4NS being the property comprised at the land registry under title number LT457182 ("the property") dated 1ST august 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
1 August 2016Delivered on: 1 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Little ravens, mill lane, shoreham-by-sea, BN43 5JB.
Outstanding
1 August 2016Delivered on: 1 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 12 northcourt road, worthing, BN14 7DR.
Outstanding
1 August 2016Delivered on: 1 August 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 77 king charles avenue, walsall, WS2 0DN.
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 44 keston road, london, SE14 4JB registered at hm land registry under title number 377279, flat 26, myatts field court, 19 mcdowall road, london, SE5 9JS registered at hm land registry under title number SGL480540 and 47B graces road, london, SE5 8PF registered at hm land registry under title number TGL171853.
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 57 greenfield gardens, london, NW2 1HU registered at hm land registry under title number NGL156373.
Outstanding
1 July 2016Delivered on: 4 July 2016
Persons entitled: Bank of London and the Middle East

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 4 July 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Four wheels, st clears, carmarthen, SA33 4HD.
Outstanding
1 July 2016Delivered on: 1 July 2016
Persons entitled: Bank of London and the Middle East

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 25 June 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Subjects known as glenmuir road logan title number AYR103880.
Outstanding
2 June 2016Delivered on: 6 June 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as 57 north end avenue, north end, portsmouth, PO2 9EA being the property comprised at the land registry under title number HP131669 ("the property")dated 2ND june 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
2 June 2016Delivered on: 2 June 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as 20 station road, waddington, lincoln, LN5 9QN being the property comprised at the land registry under title number LL177551 ("the property") dated 2ND june 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
2 June 2016Delivered on: 2 June 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as 69B london road, gloucester, GL1 3HH being the property comprised at the land registry under title number GR386683 ("the property") dated 2ND june 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
2 June 2016Delivered on: 2 June 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: A mortgage of the property known as lower farm barn, bull street, aston, bampton, OX18 2DN being the property comprised at the land registry under title number ON248585 ("the property")dated 2ND june 2016 and granted by the company to the bank ("the mortgage")and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Outstanding
3 May 2016Delivered on: 11 May 2016
Persons entitled: Bank of London Nd the Middle East PLC

Classification: A registered charge
Particulars: Millfield house marton sinnington york t/no NYK194197.
Outstanding
3 May 2016Delivered on: 5 May 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 5 May 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 5 May 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 9 May 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 4 May 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 9 wyverne road, manchester, M21 0XF registered at hm land registry under title number LA4557 and 1 cheriton avenue, sale, manchester, M33 2BF registered at hm land registry under title number GM930659.
Outstanding
3 May 2016Delivered on: 3 May 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 56 tadworth road, kennington, ashford, TN24 9JU comprised within title number K58761 at hm land registry.
Outstanding
1 April 2016Delivered on: 2 April 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 2 station passage, south woodford, E18 1JL being the property comprised within title number NGL41785 at h m land registry.
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 53 kensington road, southport, PR9 0RY being the property comprised under title number MS625961 at hm land registry.
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Bank of London and the Middle East

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 3A albertine close, epsom, KT17 3NR registered at hm land registry under title number SY779825.
Outstanding
1 March 2016Delivered on: 1 March 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 31 ilsley road, erdington, B23 6EP registered at hm land registry under title number WK18074.
Outstanding
3 February 2016Delivered on: 4 February 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Hadleigh, sophers lane, bramber, steyning, BN44 3PU registered at hm land registry under title number WSX197775.
Outstanding
3 February 2016Delivered on: 4 February 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Bodnant, ffordd y fulfran, y borth, SY24 5ND registered under title number WA780971.
Outstanding
3 February 2016Delivered on: 3 February 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
16 January 2016Delivered on: 20 January 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 3 wellside road kingswell aberdeen t/no ABN6540.
Outstanding
4 January 2016Delivered on: 6 January 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 2 king johns road, clipstone village, mansfield, NG21 9EW registered at hm land registry under title number NT514859.
Outstanding
4 January 2016Delivered on: 6 January 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 20 claylands road, london, SW8 1NZ registered at hm land registry under title number SGL158099.
Outstanding
4 January 2016Delivered on: 6 January 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 148 northdown road, cliftonville, margate, CT9 2PA registered at hm land registry under title number K206787, 163 northdown road, cliftonville, margate, CT9 2PA registered at hm land registry under title number K380940 and 72 high street, cliftonville, margate, CT9 1DT registered at hm land registry under title number K406766.
Outstanding
4 January 2016Delivered on: 5 January 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: 4 whiting street, sheffield, S8 9QR registered at hm land registry under title number SYK316144.
Outstanding
1 December 2015Delivered on: 11 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 10 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 4 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 14 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Property known as aubusson setch road blackborough end kings lynn NK266929.
Outstanding
2 November 2015Delivered on: 5 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 5 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 5 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 5 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 5 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 4 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 4 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 4 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 4 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 4 November 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 1 September 2016
Satisfied on: 8 September 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Fully Satisfied
1 December 2015Delivered on: 1 December 2015
Satisfied on: 12 January 2016
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Fully Satisfied

Filing History

13 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
13 December 2017Notification of Montague Realisations Limited as a person with significant control on 5 April 2017 (2 pages)
6 December 2017Satisfaction of charge 1 in full (4 pages)
6 December 2017Satisfaction of charge 70 in full (4 pages)
6 December 2017Satisfaction of charge 33 in full (4 pages)
6 December 2017Satisfaction of charge 46 in full (4 pages)
6 December 2017Satisfaction of charge 11 in full (4 pages)
6 December 2017Satisfaction of charge 074593300140 in full (4 pages)
6 December 2017Satisfaction of charge 92 in full (4 pages)
6 December 2017Satisfaction of charge 66 in full (4 pages)
6 December 2017Satisfaction of charge 38 in full (4 pages)
6 December 2017Satisfaction of charge 2 in full (4 pages)
6 December 2017Satisfaction of charge 074593300149 in full (4 pages)
6 December 2017Satisfaction of charge 27 in full (4 pages)
6 December 2017Satisfaction of charge 115 in full (4 pages)
6 December 2017Satisfaction of charge 18 in full (4 pages)
6 December 2017Satisfaction of charge 074593300148 in full (4 pages)
6 December 2017Satisfaction of charge 53 in full (4 pages)
6 December 2017Satisfaction of charge 100 in full (4 pages)
6 December 2017Satisfaction of charge 105 in full (4 pages)
6 December 2017Satisfaction of charge 124 in full (4 pages)
31 August 2017Satisfaction of charge 074593300159 in full (4 pages)
31 August 2017Satisfaction of charge 074593300218 in full (4 pages)
31 August 2017Satisfaction of charge 074593300161 in full (4 pages)
31 August 2017Satisfaction of charge 074593300162 in full (4 pages)
31 August 2017Satisfaction of charge 074593300191 in full (4 pages)
31 August 2017Satisfaction of charge 074593300209 in full (4 pages)
31 August 2017Satisfaction of charge 074593300322 in full (4 pages)
31 August 2017Satisfaction of charge 074593300180 in full (4 pages)
31 August 2017Satisfaction of charge 074593300193 in full (4 pages)
31 August 2017Satisfaction of charge 074593300192 in full (4 pages)
31 August 2017Satisfaction of charge 074593300194 in full (4 pages)
31 August 2017Satisfaction of charge 074593300168 in full (4 pages)
31 August 2017Satisfaction of charge 074593300282 in full (4 pages)
31 August 2017Satisfaction of charge 074593300205 in full (4 pages)
31 August 2017Satisfaction of charge 074593300305 in full (4 pages)
31 August 2017Satisfaction of charge 074593300308 in full (4 pages)
31 August 2017Satisfaction of charge 074593300270 in full (4 pages)
31 August 2017Satisfaction of charge 074593300299 in full (4 pages)
31 August 2017Satisfaction of charge 074593300157 in full (4 pages)
31 August 2017Satisfaction of charge 074593300160 in full (4 pages)
31 August 2017Satisfaction of charge 074593300234 in full (4 pages)
31 August 2017Satisfaction of charge 074593300181 in full (4 pages)
31 August 2017Satisfaction of charge 074593300197 in full (4 pages)
31 August 2017Satisfaction of charge 074593300271 in full (4 pages)
31 August 2017Satisfaction of charge 074593300333 in full (4 pages)
16 May 2017Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages)
16 March 2017Company name changed masthaven property finance LIMITED\certificate issued on 16/03/17 (3 pages)
21 February 2017Satisfaction of charge 074593300307 in full (4 pages)
21 February 2017Satisfaction of charge 074593300301 in full (4 pages)
21 February 2017Satisfaction of charge 074593300320 in full (4 pages)
21 February 2017Satisfaction of charge 074593300327 in full (4 pages)
21 February 2017Satisfaction of charge 074593300335 in full (4 pages)
21 February 2017Satisfaction of charge 074593300316 in full (4 pages)
21 February 2017Satisfaction of charge 074593300345 in full (4 pages)
21 February 2017Satisfaction of charge 074593300315 in full (4 pages)
21 February 2017Satisfaction of charge 074593300329 in full (4 pages)
21 February 2017Satisfaction of charge 074593300347 in full (4 pages)
21 February 2017Satisfaction of charge 074593300343 in full (4 pages)
21 February 2017Satisfaction of charge 074593300324 in full (4 pages)
21 February 2017Satisfaction of charge 074593300344 in full (4 pages)
21 February 2017Satisfaction of charge 074593300342 in full (4 pages)
21 February 2017Satisfaction of charge 074593300319 in full (4 pages)
21 February 2017Satisfaction of charge 074593300346 in full (4 pages)
18 February 2017Satisfaction of charge 074593300340 in full (4 pages)
18 February 2017Satisfaction of charge 074593300332 in full (4 pages)
18 February 2017Satisfaction of charge 074593300274 in full (4 pages)
18 February 2017Satisfaction of charge 074593300330 in full (4 pages)
18 February 2017Satisfaction of charge 074593300293 in full (4 pages)
18 February 2017Satisfaction of charge 074593300325 in full (4 pages)
18 February 2017Satisfaction of charge 074593300323 in full (4 pages)
18 February 2017Satisfaction of charge 074593300341 in full (4 pages)
18 February 2017Satisfaction of charge 074593300304 in full (4 pages)
2 February 2017Satisfaction of charge 074593300302 in full (4 pages)
2 February 2017Satisfaction of charge 074593300306 in full (4 pages)
21 January 2017Satisfaction of charge 074593300309 in full (4 pages)
17 January 2017Satisfaction of charge 074593300338 in full (4 pages)
11 January 2017Satisfaction of charge 074593300279 in full (4 pages)
6 January 2017Satisfaction of charge 074593300285 in full (4 pages)
6 January 2017Satisfaction of charge 074593300278 in full (4 pages)
6 January 2017Satisfaction of charge 074593300262 in full (4 pages)
6 January 2017Satisfaction of charge 074593300337 in full (4 pages)
17 December 2016Satisfaction of charge 074593300312 in full (4 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
10 December 2016Satisfaction of charge 074593300321 in full (4 pages)
9 December 2016Registration of charge 074593300347, created on 5 December 2016 (6 pages)
8 December 2016Satisfaction of charge 074593300272 in full (4 pages)
6 December 2016Satisfaction of charge 074593300334 in full (4 pages)
5 December 2016Registration of charge 074593300346, created on 5 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
2 December 2016Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016 (1 page)
29 November 2016Satisfaction of charge 074593300286 in full (4 pages)
22 November 2016Satisfaction of charge 074593300311 in full (4 pages)
17 November 2016Satisfaction of charge 074593300287 in full (4 pages)
4 November 2016Satisfaction of charge 074593300336 in full (4 pages)
4 November 2016Registration of charge 074593300344, created on 3 November 2016 (6 pages)
4 November 2016Satisfaction of charge 074593300253 in full (3 pages)
4 November 2016Registration of charge 074593300345, created on 3 November 2016 (6 pages)
4 November 2016Satisfaction of charge 074593300296 in full (4 pages)
25 October 2016Satisfaction of charge 074593300331 in full (4 pages)
22 October 2016Satisfaction of charge 074593300313 in full (4 pages)
22 October 2016Satisfaction of charge 074593300314 in full (4 pages)
14 October 2016Accounts for a small company made up to 31 May 2016 (4 pages)
7 October 2016Satisfaction of charge 074593300266 in full (4 pages)
7 October 2016Satisfaction of charge 074593300235 in full (4 pages)
6 October 2016Satisfaction of charge 074593300303 in full (4 pages)
5 October 2016Registration of charge 074593300342, created on 3 October 2016 (5 pages)
5 October 2016Registration of charge 074593300343, created on 3 October 2016 (5 pages)
3 October 2016Registration of charge 074593300340, created on 3 October 2016 (4 pages)
3 October 2016Registration of charge 074593300341, created on 3 October 2016 (4 pages)
23 September 2016Satisfaction of charge 074593300328 in full (4 pages)
21 September 2016Satisfaction of charge 074593300288 in full (4 pages)
21 September 2016Satisfaction of charge 074593300317 in full (4 pages)
20 September 2016Satisfaction of charge 074593300232 in full (4 pages)
16 September 2016Satisfaction of charge 074593300294 in full (4 pages)
8 September 2016Satisfaction of charge 074593300339 in full (4 pages)
1 September 2016Registration of charge 074593300339, created on 1 September 2016 (5 pages)
1 September 2016Registration of charge 074593300338, created on 1 September 2016 (5 pages)
31 August 2016Satisfaction of charge 074593300275 in full (4 pages)
27 August 2016Satisfaction of charge 074593300284 in full (4 pages)
25 August 2016Registration of charge 074593300337, created on 17 August 2016 (5 pages)
5 August 2016Satisfaction of charge 074593300245 in full (4 pages)
4 August 2016Registration of charge 074593300333, created on 1 August 2016 (5 pages)
4 August 2016Registration of charge 074593300334, created on 1 August 2016 (5 pages)
4 August 2016Registration of charge 074593300335, created on 1 August 2016 (5 pages)
3 August 2016Satisfaction of charge 074593300318 in full (4 pages)
1 August 2016Registration of charge 074593300329, created on 1 August 2016 (5 pages)
1 August 2016Registration of charge 074593300330, created on 1 August 2016 (5 pages)
1 August 2016Registration of charge 074593300328, created on 1 August 2016 (5 pages)
1 August 2016Registration of charge 074593300331, created on 1 August 2016 (6 pages)
1 August 2016Registration of charge 074593300332, created on 1 August 2016 (6 pages)
27 July 2016Satisfaction of charge 074593300265 in full (4 pages)
21 July 2016Satisfaction of charge 074593300260 in full (4 pages)
21 July 2016Satisfaction of charge 074593300310 in full (4 pages)
16 July 2016Satisfaction of charge 074593300326 in full (4 pages)
7 July 2016Registration of charge 074593300326, created on 1 July 2016 (5 pages)
7 July 2016Registration of charge 074593300327, created on 1 July 2016 (7 pages)
4 July 2016Registration of charge 074593300325, created on 1 July 2016 (5 pages)
4 July 2016Registration of charge 074593300324, created on 1 July 2016 (5 pages)
2 July 2016Satisfaction of charge 074593300276 in full (4 pages)
1 July 2016Registration of charge 074593300323, created on 1 July 2016 (5 pages)
30 June 2016Satisfaction of charge 074593300261 in full (4 pages)
25 June 2016Registration of charge 074593300322, created on 23 June 2016 (12 pages)
23 June 2016Satisfaction of charge 074593300201 in full (4 pages)
22 June 2016Satisfaction of charge 074593300295 in full (4 pages)
18 June 2016Satisfaction of charge 074593300273 in full (4 pages)
9 June 2016Satisfaction of charge 074593300292 in full (4 pages)
9 June 2016Satisfaction of charge 074593300250 in full (4 pages)
6 June 2016Registration of charge 074593300321, created on 2 June 2016 (6 pages)
4 June 2016Satisfaction of charge 074593300291 in full (4 pages)
2 June 2016Registration of charge 074593300318, created on 2 June 2016 (6 pages)
2 June 2016Registration of charge 074593300319, created on 2 June 2016 (6 pages)
2 June 2016Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016 (1 page)
2 June 2016Registration of charge 074593300320, created on 2 June 2016 (6 pages)
27 May 2016Satisfaction of charge 074593300300 in full (4 pages)
27 May 2016Satisfaction of charge 074593300269 in full (5 pages)
11 May 2016Registration of charge 074593300317, created on 3 May 2016 (8 pages)
9 May 2016Registration of charge 074593300313, created on 3 May 2016 (5 pages)
6 May 2016Termination of appointment of Stuart Gilbert Aitken as a director on 29 April 2016 (1 page)
5 May 2016Registration of charge 074593300315, created on 3 May 2016 (8 pages)
5 May 2016Registration of charge 074593300316, created on 3 May 2016 (8 pages)
5 May 2016Registration of charge 074593300314, created on 3 May 2016 (8 pages)
4 May 2016Registration of charge 074593300312, created on 3 May 2016 (5 pages)
3 May 2016Registration of charge 074593300311, created on 3 May 2016 (5 pages)
26 April 2016Satisfaction of charge 074593300281 in full (4 pages)
12 April 2016Satisfaction of charge 074593300298 in full (4 pages)
7 April 2016Satisfaction of charge 074593300297 in full (4 pages)
6 April 2016Satisfaction of charge 074593300199 in full (4 pages)
6 April 2016Satisfaction of charge 074593300207 in full (4 pages)
5 April 2016Satisfaction of charge 074593300239 in full (4 pages)
2 April 2016Registration of charge 074593300310, created on 1 April 2016 (8 pages)
1 April 2016Registration of charge 074593300308, created on 1 April 2016 (5 pages)
1 April 2016Registration of charge 074593300309, created on 1 April 2016 (5 pages)
1 April 2016Registration of charge 074593300307, created on 1 April 2016 (5 pages)
31 March 2016Satisfaction of charge 074593300267 in full (4 pages)
31 March 2016Satisfaction of charge 074593300228 in full (4 pages)
30 March 2016Satisfaction of charge 074593300280 in full (4 pages)
30 March 2016Satisfaction of charge 074593300215 in full (4 pages)
24 March 2016Satisfaction of charge 074593300254 in full (4 pages)
17 March 2016Satisfaction of charge 074593300283 in full (4 pages)
8 March 2016Director's details changed for Mr Andrew Jonathan Bloom on 29 February 2016 (2 pages)
3 March 2016Registration of charge 074593300306, created on 1 March 2016 (8 pages)
3 March 2016Registration of charge 074593300305, created on 1 March 2016 (8 pages)
2 March 2016Registration of charge 074593300304, created on 1 March 2016 (5 pages)
1 March 2016Registration of charge 074593300303, created on 1 March 2016 (5 pages)
12 February 2016Satisfaction of charge 074593300290 in full (4 pages)
4 February 2016Registration of charge 074593300302, created on 3 February 2016 (5 pages)
4 February 2016Registration of charge 074593300301, created on 3 February 2016 (5 pages)
3 February 2016Satisfaction of charge 074593300244 in full (4 pages)
3 February 2016Registration of charge 074593300300, created on 3 February 2016 (5 pages)
29 January 2016Satisfaction of charge 074593300222 in full (4 pages)
23 January 2016Satisfaction of charge 074593300188 in full (4 pages)
20 January 2016Registration of charge 074593300299, created on 16 January 2016 (12 pages)
16 January 2016Satisfaction of charge 074593300243 in full (4 pages)
12 January 2016Satisfaction of charge 074593300223 in full (4 pages)
12 January 2016Satisfaction of charge 074593300277 in full (4 pages)
12 January 2016Satisfaction of charge 074593300221 in full (5 pages)
12 January 2016Satisfaction of charge 074593300289 in full (4 pages)
6 January 2016Registration of charge 074593300296, created on 4 January 2016 (6 pages)
6 January 2016Registration of charge 074593300297, created on 4 January 2016 (5 pages)
6 January 2016Registration of charge 074593300298, created on 4 January 2016 (5 pages)
6 January 2016Registration of charge 074593300296, created on 4 January 2016 (6 pages)
6 January 2016Registration of charge 074593300297, created on 4 January 2016 (5 pages)
5 January 2016Registration of charge 074593300295, created on 4 January 2016 (5 pages)
5 January 2016Registration of charge 074593300295, created on 4 January 2016 (5 pages)
30 December 2015Satisfaction of charge 074593300263 in full (4 pages)
23 December 2015Satisfaction of charge 074593300227 in full (4 pages)
17 December 2015Satisfaction of charge 074593300220 in full (4 pages)
11 December 2015Registration of charge 074593300294, created on 1 December 2015 (8 pages)
11 December 2015Registration of charge 074593300294, created on 1 December 2015 (8 pages)
10 December 2015Registration of charge 074593300293, created on 1 December 2015 (7 pages)
10 December 2015Registration of charge 074593300293, created on 1 December 2015 (7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Registration of charge 074593300292, created on 1 December 2015 (8 pages)
4 December 2015Satisfaction of charge 074593300251 in full (4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Satisfaction of charge 074593300264 in full (4 pages)
4 December 2015Registration of charge 074593300292, created on 1 December 2015 (8 pages)
3 December 2015Registration of charge 074593300290, created on 1 December 2015 (8 pages)
3 December 2015Registration of charge 074593300291, created on 1 December 2015 (8 pages)
3 December 2015Registration of charge 074593300291, created on 1 December 2015 (8 pages)
3 December 2015Registration of charge 074593300290, created on 1 December 2015 (8 pages)
1 December 2015Registration of charge 074593300289, created on 1 December 2015 (5 pages)
1 December 2015Registration of charge 074593300289, created on 1 December 2015 (5 pages)
26 November 2015Satisfaction of charge 074593300248 in full (4 pages)
26 November 2015Satisfaction of charge 074593300268 in full (4 pages)
14 November 2015Registration of charge 074593300288, created on 2 November 2015 (8 pages)
14 November 2015Registration of charge 074593300288, created on 2 November 2015 (8 pages)
13 November 2015Satisfaction of charge 074593300257 in full (4 pages)
6 November 2015Satisfaction of charge 074593300226 in full (4 pages)
5 November 2015Registration of charge 074593300286, created on 2 November 2015 (8 pages)
5 November 2015Registration of charge 074593300284, created on 2 November 2015 (7 pages)
5 November 2015Registration of charge 074593300286, created on 2 November 2015 (8 pages)
5 November 2015Registration of charge 074593300283, created on 2 November 2015 (7 pages)
5 November 2015Registration of charge 074593300283, created on 2 November 2015 (7 pages)
5 November 2015Registration of charge 074593300287, created on 2 November 2015 (8 pages)
5 November 2015Registration of charge 074593300285, created on 2 November 2015 (12 pages)
5 November 2015Registration of charge 074593300285, created on 2 November 2015 (12 pages)
5 November 2015Registration of charge 074593300287, created on 2 November 2015 (8 pages)
5 November 2015Registration of charge 074593300284, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge 074593300282, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge 074593300281, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge 074593300279, created on 3 November 2015 (9 pages)
4 November 2015Registration of charge 074593300279, created on 3 November 2015 (9 pages)
4 November 2015Registration of charge 074593300278, created on 3 November 2015 (8 pages)
4 November 2015Registration of charge 074593300280, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge 074593300281, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge 074593300282, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge 074593300280, created on 2 November 2015 (7 pages)
4 November 2015Registration of charge 074593300278, created on 3 November 2015 (8 pages)
28 October 2015Registration of charge 074593300277, created on 21 October 2015 (7 pages)
27 October 2015Satisfaction of charge 074593300259 in full (4 pages)
27 October 2015Satisfaction of charge 074593300225 in full (4 pages)
24 October 2015Satisfaction of charge 074593300256 in full (4 pages)
13 October 2015Accounts for a small company made up to 31 May 2015 (4 pages)
10 October 2015Satisfaction of charge 074593300178 in full (4 pages)
9 October 2015Satisfaction of charge 074593300255 in full (4 pages)
9 October 2015Satisfaction of charge 074593300258 in full (4 pages)
6 October 2015Registration of charge 074593300276, created on 1 October 2015 (8 pages)
6 October 2015Registration of charge 074593300276, created on 1 October 2015 (8 pages)
6 October 2015Registration of charge 074593300275, created on 1 October 2015 (10 pages)
6 October 2015Registration of charge 074593300275, created on 1 October 2015 (10 pages)
3 October 2015Registration of charge 074593300273, created on 1 October 2015 (8 pages)
3 October 2015Registration of charge 074593300272, created on 1 October 2015 (8 pages)
3 October 2015Registration of charge 074593300272, created on 1 October 2015 (8 pages)
3 October 2015Registration of charge 074593300274, created on 1 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
3 October 2015Registration of charge 074593300273, created on 1 October 2015 (8 pages)
3 October 2015Registration of charge 074593300274, created on 1 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
24 September 2015Registration of charge 074593300271, created on 16 September 2015 (12 pages)
23 September 2015Registration of charge 074593300270, created on 21 September 2015 (12 pages)
22 September 2015Registration of charge 074593300269, created on 2 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
22 September 2015Registration of charge 074593300269, created on 2 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
11 September 2015Satisfaction of charge 074593300224 in full (4 pages)
8 September 2015Registration of charge 074593300268, created on 2 September 2015 (7 pages)
8 September 2015Registration of charge 074593300268, created on 2 September 2015 (7 pages)
8 September 2015Satisfaction of charge 074593300252 in full (4 pages)
4 September 2015Registration of charge 074593300266, created on 2 September 2015 (8 pages)
4 September 2015Registration of charge 074593300267, created on 2 September 2015 (8 pages)
4 September 2015Registration of charge 074593300266, created on 2 September 2015 (8 pages)
4 September 2015Registration of charge 074593300267, created on 2 September 2015 (8 pages)
3 September 2015Registration of charge 074593300264, created on 2 September 2015 (8 pages)
3 September 2015Registration of charge 074593300265, created on 2 September 2015 (8 pages)
3 September 2015Registration of charge 074593300265, created on 2 September 2015 (8 pages)
3 September 2015Registration of charge 074593300264, created on 2 September 2015 (8 pages)
27 August 2015Satisfaction of charge 074593300187 in full (4 pages)
14 August 2015Satisfaction of charge 074593300212 in full (4 pages)
14 August 2015Satisfaction of charge 074593300208 in full (4 pages)
14 August 2015Satisfaction of charge 074593300237 in full (4 pages)
14 August 2015Satisfaction of charge 074593300240 in full (4 pages)
12 August 2015Satisfaction of charge 074593300247 in full (4 pages)
6 August 2015Satisfaction of charge 074593300241 in full (4 pages)
5 August 2015Registration of charge 074593300263, created on 3 August 2015 (8 pages)
5 August 2015Registration of charge 074593300262, created on 3 August 2015 (8 pages)
5 August 2015Registration of charge 074593300262, created on 3 August 2015 (8 pages)
5 August 2015Satisfaction of charge 074593300249 in full (4 pages)
5 August 2015Registration of charge 074593300261, created on 3 August 2015 (8 pages)
5 August 2015Registration of charge 074593300261, created on 3 August 2015 (8 pages)
5 August 2015Registration of charge 074593300263, created on 3 August 2015 (8 pages)
4 August 2015Registration of charge 074593300260, created on 3 August 2015 (7 pages)
4 August 2015Registration of charge 074593300260, created on 3 August 2015 (7 pages)
25 July 2015Satisfaction of charge 074593300236 in full (4 pages)
16 July 2015Satisfaction of charge 074593300219 in full (4 pages)
16 July 2015Satisfaction of charge 074593300176 in full (4 pages)
15 July 2015Registration of charge 074593300259, created on 1 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
15 July 2015Registration of charge 074593300259, created on 1 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
10 July 2015Satisfaction of charge 074593300206 in full (4 pages)
9 July 2015Satisfaction of charge 074593300186 in full (4 pages)
4 July 2015Registration of charge 074593300258, created on 1 July 2015 (8 pages)
4 July 2015Registration of charge 074593300258, created on 1 July 2015 (8 pages)
4 July 2015Registration of charge 074593300257, created on 1 July 2015 (7 pages)
4 July 2015Registration of charge 074593300257, created on 1 July 2015 (7 pages)
2 July 2015Satisfaction of charge 074593300216 in full (4 pages)
27 June 2015Satisfaction of charge 074593300213 in full (4 pages)
20 June 2015Satisfaction of charge 074593300179 in full (4 pages)
11 June 2015Satisfaction of charge 074593300238 in full (4 pages)
11 June 2015Satisfaction of charge 074593300204 in full (4 pages)
6 June 2015Registration of charge 074593300256, created on 1 June 2015 (7 pages)
6 June 2015Registration of charge 074593300256, created on 1 June 2015 (7 pages)
4 June 2015Registration of charge 074593300255, created on 1 June 2015 (8 pages)
4 June 2015Registration of charge 074593300255, created on 1 June 2015 (8 pages)
3 June 2015Registration of charge 074593300254, created on 1 June 2015 (8 pages)
3 June 2015Registration of charge 074593300254, created on 1 June 2015 (8 pages)
2 June 2015Registration of charge 074593300253, created on 1 June 2015 (8 pages)
2 June 2015Registration of charge 074593300253, created on 1 June 2015 (8 pages)
28 May 2015Satisfaction of charge 074593300210 in full (4 pages)
15 May 2015Satisfaction of charge 074593300217 in full (4 pages)
14 May 2015Satisfaction of charge 074593300233 in full (4 pages)
9 May 2015Registration of charge 074593300252, created on 1 May 2015 (7 pages)
9 May 2015Registration of charge 074593300251, created on 1 May 2015 (7 pages)
9 May 2015Registration of charge 074593300252, created on 1 May 2015 (7 pages)
9 May 2015Registration of charge 074593300251, created on 1 May 2015 (7 pages)
8 May 2015Satisfaction of charge 074593300231 in full (4 pages)
6 May 2015Satisfaction of charge 074593300246 in full (4 pages)
2 May 2015Registration of charge 074593300250, created on 1 May 2015 (8 pages)
2 May 2015Registration of charge 074593300249, created on 1 May 2015 (8 pages)
2 May 2015Registration of charge 074593300249, created on 1 May 2015 (8 pages)
2 May 2015Registration of charge 074593300250, created on 1 May 2015 (8 pages)
16 April 2015Satisfaction of charge 074593300229 in full (4 pages)
14 April 2015Registration of charge 074593300248, created on 2 April 2015 (7 pages)
14 April 2015Registration of charge 074593300248, created on 2 April 2015 (7 pages)
19 March 2015Satisfaction of charge 074593300242 in full (4 pages)
13 March 2015Appointment of Jonathan Edward Hall as a director on 10 March 2015 (2 pages)
11 March 2015Registration of charge 074593300247, created on 3 March 2015 (7 pages)
11 March 2015Registration of charge 074593300247, created on 3 March 2015 (7 pages)
6 March 2015Registration of charge 074593300244, created on 26 February 2015 (7 pages)
6 March 2015Registration of charge 074593300245, created on 26 February 2015 (7 pages)
6 March 2015Registration of charge 074593300246, created on 3 March 2015 (8 pages)
6 March 2015Registration of charge 074593300246, created on 3 March 2015 (8 pages)
5 March 2015Registration of charge 074593300243, created on 3 March 2015 (8 pages)
5 March 2015Registration of charge 074593300243, created on 3 March 2015 (8 pages)
26 February 2015Satisfaction of charge 074593300230 in full (4 pages)
21 February 2015Satisfaction of charge 074593300189 in full (4 pages)
20 February 2015Satisfaction of charge 074593300211 in full (4 pages)
7 February 2015Satisfaction of charge 074593300203 in full (4 pages)
6 February 2015Registration of charge 074593300241, created on 4 February 2015 (8 pages)
6 February 2015Registration of charge 074593300242, created on 4 February 2015 (8 pages)
6 February 2015Registration of charge 074593300242, created on 4 February 2015 (8 pages)
6 February 2015Registration of charge 074593300241, created on 4 February 2015 (8 pages)
30 January 2015Satisfaction of charge 074593300202 in full (4 pages)
22 January 2015Registration of charge 074593300239, created on 5 January 2015 (7 pages)
22 January 2015Registration of charge 074593300238, created on 5 January 2015 (7 pages)
22 January 2015Registration of charge 074593300240, created on 5 January 2015 (7 pages)
22 January 2015Registration of charge 074593300239, created on 5 January 2015 (7 pages)
22 January 2015Registration of charge 074593300240, created on 5 January 2015 (7 pages)
22 January 2015Registration of charge 074593300238, created on 5 January 2015 (7 pages)
16 January 2015Registration of charge 074593300237, created on 5 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
16 January 2015Registration of charge 074593300237, created on 5 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
15 January 2015Appointment of Mr Stuart Gilbert Aitken as a director on 15 January 2015 (2 pages)
7 January 2015Registration of charge 074593300236, created on 5 January 2015 (8 pages)
7 January 2015Registration of charge 074593300233, created on 5 January 2015 (8 pages)
7 January 2015Registration of charge 074593300236, created on 5 January 2015 (8 pages)
7 January 2015Registration of charge 074593300235, created on 5 January 2015 (8 pages)
7 January 2015Registration of charge 074593300235, created on 5 January 2015 (8 pages)
7 January 2015Registration of charge 074593300233, created on 5 January 2015 (8 pages)
7 January 2015Registration of charge 074593300234, created on 2 January 2015 (8 pages)
7 January 2015Registration of charge 074593300234, created on 2 January 2015 (8 pages)
6 January 2015Registration of charge 074593300232, created on 5 January 2015 (8 pages)
6 January 2015Registration of charge 074593300232, created on 5 January 2015 (8 pages)
13 December 2014Satisfaction of charge 074593300182 in full (4 pages)
13 December 2014Satisfaction of charge 074593300214 in full (4 pages)
11 December 2014Registration of charge 074593300228, created on 3 December 2014 (8 pages)
11 December 2014Registration of charge 074593300230, created on 3 December 2014 (8 pages)
11 December 2014Registration of charge 074593300228, created on 3 December 2014 (8 pages)
11 December 2014Registration of charge 074593300230, created on 3 December 2014 (8 pages)
11 December 2014Registration of charge 074593300231, created on 3 December 2014 (8 pages)
11 December 2014Registration of charge 074593300231, created on 3 December 2014 (8 pages)
11 December 2014Registration of charge 074593300229, created on 3 December 2014 (8 pages)
11 December 2014Registration of charge 074593300229, created on 3 December 2014 (8 pages)
10 December 2014Satisfaction of charge 074593300183 in full (4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
4 December 2014Satisfaction of charge 074593300165 in full (4 pages)
4 December 2014Registration of charge 074593300227, created on 3 December 2014 (8 pages)
4 December 2014Registration of charge 074593300227, created on 3 December 2014 (8 pages)
4 December 2014Satisfaction of charge 074593300196 in full (4 pages)
21 November 2014Satisfaction of charge 074593300190 in full (4 pages)
15 November 2014Satisfaction of charge 134 in full (4 pages)
6 November 2014Registration of charge 074593300224, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300223, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300223, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300222, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300226, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300224, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300226, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300222, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 074593300225, created on 3 November 2014 (9 pages)
6 November 2014Registration of charge 074593300225, created on 3 November 2014 (9 pages)
5 November 2014Satisfaction of charge 074593300185 in full (4 pages)
4 November 2014Registration of charge 074593300221, created on 3 November 2014 (8 pages)
4 November 2014Registration of charge 074593300220, created on 3 November 2014 (8 pages)
4 November 2014Registration of charge 074593300220, created on 3 November 2014 (8 pages)
4 November 2014Registration of charge 074593300219, created on 3 November 2014 (8 pages)
4 November 2014Registration of charge 074593300219, created on 3 November 2014 (8 pages)
4 November 2014Registration of charge 074593300221, created on 3 November 2014 (8 pages)
1 November 2014Satisfaction of charge 074593300195 in full (4 pages)
30 October 2014Satisfaction of charge 074593300198 in full (4 pages)
21 October 2014Registration of charge 074593300218, created on 6 October 2014 (13 pages)
21 October 2014Registration of charge 074593300218, created on 6 October 2014 (13 pages)
7 October 2014Registration of charge 074593300216, created on 3 October 2014 (8 pages)
7 October 2014Registration of charge 074593300217, created on 3 October 2014 (8 pages)
7 October 2014Registration of charge 074593300217, created on 3 October 2014 (8 pages)
7 October 2014Registration of charge 074593300216, created on 3 October 2014 (8 pages)
26 September 2014Satisfaction of charge 074593300172 in full (4 pages)
24 September 2014Accounts for a small company made up to 31 May 2014 (4 pages)
19 September 2014Satisfaction of charge 135 in full (4 pages)
19 September 2014Satisfaction of charge 074593300200 in full (4 pages)
18 September 2014Satisfaction of charge 074593300147 in full (4 pages)
5 September 2014Registration of charge 074593300214, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300212, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300213, created on 4 September 2014 (9 pages)
5 September 2014Registration of charge 074593300213, created on 4 September 2014 (9 pages)
5 September 2014Registration of charge 074593300210, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300210, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300211, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300211, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300214, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300215, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300215, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 074593300212, created on 4 September 2014 (8 pages)
28 August 2014Satisfaction of charge 129 in full (4 pages)
28 August 2014Satisfaction of charge 074593300167 in full (4 pages)
8 August 2014Registration of charge 074593300209, created on 25 July 2014 (8 pages)
6 August 2014Registration of charge 074593300208, created on 5 August 2014 (8 pages)
6 August 2014Registration of charge 074593300208, created on 5 August 2014 (8 pages)
6 August 2014Satisfaction of charge 074593300164 in full (4 pages)
18 July 2014Satisfaction of charge 128 in full (4 pages)
10 July 2014Satisfaction of charge 074593300173 in full (4 pages)
10 July 2014Satisfaction of charge 074593300166 in full (4 pages)
5 July 2014Registration of charge 074593300206, created on 2 July 2014 (8 pages)
5 July 2014Registration of charge 074593300205, created on 2 July 2014 (8 pages)
5 July 2014Registration of charge 074593300206, created on 2 July 2014 (8 pages)
5 July 2014Registration of charge 074593300207, created on 2 July 2014 (8 pages)
5 July 2014Registration of charge 074593300205, created on 2 July 2014 (8 pages)
5 July 2014Registration of charge 074593300207, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300201, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300204, created on 2 July 2014 (9 pages)
4 July 2014Registration of charge 074593300200, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300200, created on 2 July 2014 (8 pages)
4 July 2014Satisfaction of charge 074593300175 in full (4 pages)
4 July 2014Registration of charge 074593300199, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300203, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300202, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300201, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300199, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300203, created on 2 July 2014 (8 pages)
4 July 2014Registration of charge 074593300204, created on 2 July 2014 (9 pages)
4 July 2014Registration of charge 074593300202, created on 2 July 2014 (8 pages)
3 July 2014Registration of charge 074593300198 (8 pages)
6 June 2014Satisfaction of charge 108 in full (4 pages)
24 May 2014Satisfaction of charge 074593300174 in full (4 pages)
15 May 2014Satisfaction of charge 132 in full (4 pages)
15 May 2014Satisfaction of charge 074593300177 in full (4 pages)
13 May 2014Satisfaction of charge 074593300184 in full (4 pages)
8 May 2014Satisfaction of charge 074593300169 in full (4 pages)
8 May 2014Registration of charge 074593300196 (8 pages)
7 May 2014Registration of charge 074593300197 (9 pages)
7 May 2014Satisfaction of charge 074593300158 in full (4 pages)
3 May 2014Registration of charge 074593300195 (8 pages)
23 April 2014Satisfaction of charge 074593300154 in full (4 pages)
19 April 2014Satisfaction of charge 074593300163 in full (4 pages)
10 April 2014Registration of charge 074593300194 (13 pages)
10 April 2014Registration of charge 074593300193 (9 pages)
8 April 2014Registration of charge 074593300192 (13 pages)
4 April 2014Registration of charge 074593300186 (8 pages)
4 April 2014Registration of charge 074593300190 (8 pages)
4 April 2014Registration of charge 074593300188 (8 pages)
4 April 2014Registration of charge 074593300191 (8 pages)
4 April 2014Registration of charge 074593300187 (8 pages)
4 April 2014Registration of charge 074593300189 (8 pages)
18 March 2014Satisfaction of charge 074593300155 in full (5 pages)
18 March 2014Satisfaction of charge 67 in full (4 pages)
14 March 2014Satisfaction of charge 074593300142 in full (4 pages)
12 March 2014Satisfaction of charge 80 in full (4 pages)
6 March 2014Satisfaction of charge 82 in full (4 pages)
5 March 2014Registration of charge 074593300185 (8 pages)
5 March 2014Registration of charge 074593300184 (8 pages)
5 March 2014Registration of charge 074593300182 (8 pages)
5 March 2014Registration of charge 074593300183 (8 pages)
1 March 2014Registration of charge 074593300181 (10 pages)
27 February 2014Satisfaction of charge 110 in full (4 pages)
26 February 2014Satisfaction of charge 9 in full (4 pages)
22 February 2014Satisfaction of charge 137 in full (5 pages)
22 February 2014Satisfaction of charge 136 in full (5 pages)
22 February 2014Satisfaction of charge 138 in full (5 pages)
14 February 2014Satisfaction of charge 074593300171 in full (4 pages)
13 February 2014Satisfaction of charge 41 in full (4 pages)
12 February 2014Satisfaction of charge 074593300143 in full (4 pages)
5 February 2014Registration of charge 074593300179 (8 pages)
5 February 2014Registration of charge 074593300180 (13 pages)
30 January 2014Satisfaction of charge 074593300156 in full (4 pages)
16 January 2014Satisfaction of charge 074593300139 in full (4 pages)
15 January 2014Satisfaction of charge 074593300170 in full (4 pages)
14 January 2014Registration of charge 074593300178 (8 pages)
11 January 2014Registration of charge 074593300177 (8 pages)
8 January 2014Termination of appointment of Andrew Bloom as a secretary (1 page)
4 January 2014Registration of charge 074593300176 (8 pages)
4 January 2014Registration of charge 074593300175 (8 pages)
3 January 2014Appointment of Inge Valkenburg as a secretary (2 pages)
3 January 2014Registration of charge 074593300174 (8 pages)
20 December 2013Satisfaction of charge 98 in full (4 pages)
17 December 2013Satisfaction of charge 074593300152 in full (4 pages)
17 December 2013Satisfaction of charge 074593300151 in full (4 pages)
17 December 2013Satisfaction of charge 074593300150 in full (4 pages)
12 December 2013Satisfaction of charge 48 in full (4 pages)
11 December 2013Registration of charge 074593300173 (8 pages)
10 December 2013Registration of charge 074593300171 (8 pages)
10 December 2013Registration of charge 074593300172 (8 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
6 December 2013Registration of charge 074593300170 (8 pages)
28 November 2013Satisfaction of charge 074593300153 in full (4 pages)
23 November 2013Satisfaction of charge 074593300144 in full (4 pages)
19 November 2013Registration of charge 074593300169 (8 pages)
15 November 2013Satisfaction of charge 97 in full (4 pages)
9 November 2013Satisfaction of charge 78 in full (4 pages)
8 November 2013Registration of charge 074593300168 (13 pages)
8 November 2013Satisfaction of charge 101 in full (4 pages)
6 November 2013Registration of charge 074593300167 (8 pages)
5 November 2013Registration of charge 074593300166 (8 pages)
31 October 2013Satisfaction of charge 131 in full (4 pages)
26 October 2013Satisfaction of charge 50 in full (4 pages)
25 October 2013Satisfaction of charge 112 in full (4 pages)
17 October 2013Satisfaction of charge 116 in full (4 pages)
17 October 2013Satisfaction of charge 121 in full (4 pages)
11 October 2013Satisfaction of charge 119 in full (4 pages)
10 October 2013Accounts for a small company made up to 31 May 2013 (4 pages)
9 October 2013Satisfaction of charge 111 in full (4 pages)
8 October 2013Registration of charge 074593300165 (8 pages)
5 October 2013Registration of charge 074593300164 (8 pages)
3 October 2013Satisfaction of charge 074593300145 in full (4 pages)
3 October 2013Satisfaction of charge 074593300141 in full (4 pages)
26 September 2013Satisfaction of charge 133 in full (4 pages)
18 September 2013Satisfaction of charge 96 in full (4 pages)
10 September 2013Registration of charge 074593300163 (8 pages)
7 September 2013Registration of charge 074593300161 (8 pages)
7 September 2013Registration of charge 074593300162 (8 pages)
6 September 2013Satisfaction of charge 118 in full (4 pages)
5 September 2013Satisfaction of charge 95 in full (4 pages)
31 August 2013Satisfaction of charge 109 in full (4 pages)
30 August 2013Satisfaction of charge 87 in full (4 pages)
16 August 2013Satisfaction of charge 64 in full (4 pages)
15 August 2013Registration of charge 074593300160 (13 pages)
15 August 2013Satisfaction of charge 77 in full (4 pages)
15 August 2013Satisfaction of charge 117 in full (4 pages)
15 August 2013Satisfaction of charge 126 in full (4 pages)
14 August 2013Satisfaction of charge 114 in full (4 pages)
9 August 2013Satisfaction of charge 074593300146 in full (4 pages)
7 August 2013Registration of charge 074593300159 (15 pages)
7 August 2013Registration of charge 074593300158 (8 pages)
7 August 2013Registration of charge 074593300157 (8 pages)
30 July 2013Satisfaction of charge 125 in full (4 pages)
25 July 2013Satisfaction of charge 122 in full (3 pages)
20 July 2013Satisfaction of charge 113 in full (4 pages)
20 July 2013Satisfaction of charge 86 in full (4 pages)
19 July 2013Satisfaction of charge 56 in full (5 pages)
13 July 2013Registration of charge 074593300156 (8 pages)
10 July 2013Registration of charge 074593300155 (26 pages)
10 July 2013Registration of charge 074593300154 (10 pages)
27 June 2013Satisfaction of charge 127 in full (4 pages)
26 June 2013Satisfaction of charge 130 in full (4 pages)
21 June 2013Satisfaction of charge 103 in full (4 pages)
21 June 2013Satisfaction of charge 47 in full (4 pages)
20 June 2013Satisfaction of charge 120 in full (4 pages)
15 June 2013Registration of charge 074593300153 (8 pages)
15 June 2013Satisfaction of charge 65 in full (4 pages)
15 June 2013Satisfaction of charge 62 in full (4 pages)
13 June 2013Registration of charge 074593300150 (8 pages)
13 June 2013Satisfaction of charge 89 in full (4 pages)
13 June 2013Registration of charge 074593300152 (8 pages)
13 June 2013Satisfaction of charge 88 in full (4 pages)
13 June 2013Registration of charge 074593300151 (8 pages)
13 June 2013Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 13 June 2013 (1 page)
12 June 2013Registration of charge 074593300149 (10 pages)
12 June 2013Registration of charge 074593300147 (8 pages)
12 June 2013Registration of charge 074593300148 (10 pages)
7 June 2013Satisfaction of charge 106 in full (4 pages)
7 June 2013Registration of charge 074593300146 (8 pages)
31 May 2013Satisfaction of charge 49 in full (4 pages)
29 May 2013Satisfaction of charge 123 in full (4 pages)
22 May 2013Satisfaction of charge 104 in full (4 pages)
21 May 2013Satisfaction of charge 73 in full (3 pages)
21 May 2013Satisfaction of charge 39 in full (4 pages)
18 May 2013Registration of charge 074593300145 (8 pages)
15 May 2013Registration of charge 074593300144 (8 pages)
15 May 2013Registration of charge 074593300143 (8 pages)
14 May 2013Registration of charge 074593300142 (8 pages)
11 May 2013Satisfaction of charge 55 in full (4 pages)
10 May 2013Satisfaction of charge 107 in full (3 pages)
9 May 2013Registration of charge 074593300139 (8 pages)
9 May 2013Registration of charge 074593300141 (8 pages)
9 May 2013Registration of charge 074593300140 (8 pages)
2 May 2013Satisfaction of charge 68 in full (4 pages)
27 April 2013Satisfaction of charge 44 in full (3 pages)
23 April 2013Satisfaction of charge 83 in full (3 pages)
20 April 2013Satisfaction of charge 102 in full (3 pages)
18 April 2013Satisfaction of charge 58 in full (3 pages)
17 April 2013Satisfaction of charge 75 in full (3 pages)
17 April 2013Satisfaction of charge 91 in full (3 pages)
12 April 2013Satisfaction of charge 63 in full (3 pages)
10 April 2013Satisfaction of charge 31 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 135 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 134 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 137 (5 pages)
9 April 2013Satisfaction of charge 85 in full (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 138 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 136 (5 pages)
6 April 2013Satisfaction of charge 76 in full (3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 133 (5 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 131 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 132 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 129 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 130 (5 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (5 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (4 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 128 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 126 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 125 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 124 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 127 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 121 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 122 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 118 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 119 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 123 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 120 (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 117 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 112 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 114 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 111 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 110 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 113 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 115 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 116 (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 109 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 108 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 107 (5 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 103 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 102 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 104 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 106 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 105 (5 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 96 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 97 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 99 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 95 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 98 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 92 (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 94 (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 90 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 91 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 89 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
4 October 2012Accounts for a small company made up to 31 May 2012 (4 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 86 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 85 (5 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 80 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 81 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 83 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 84 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 82 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 87 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 78 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 75 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 72 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 70 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 68 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 62 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 63 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 64 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 65 (5 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 57 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 27
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 26
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 28
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 October 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
23 March 2011Appointment of Mr Geoffrey Bloom as a director (2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2011Appointment of Mr Michael Terence Baker as a director (2 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)